You're viewing a free preview.
To see exact numbers, complete analysis, and all the detailed data on this page, we offer a 14-day free trial. You can choose a subscription plan based on your geographic coverage needs.
Yes for Castro Valley Students - Yes on I
Ballot Measure
ID: 1423085
Financial Summary
Total Raised
~$XX,XXX
Total Spent
~$XX,XXX
Cash on Hand
~$X,XXX
Outstanding Debt
~$XXX
Based on 4 filing periods
• Last filing: January 1, 2021
Filing History
Period | Filed | Contributions | Expenditures | Cash Balance | Debt | |
---|---|---|---|---|---|---|
7/1/20 - 12/31/20 | 1/1/21 | ~$XXX | ~$XXX | ~$X,XXX | ~$XXX | |
2/16/20 - 6/30/20 | 1/1/21 | ~$X,XXX | ~$XX,XXX | ~$X,XXX | ~$XXX | |
1/19/20 - 2/15/20 | 2/19/20 | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | ~$XX,XXX | |
1/1/20 - 1/18/20 | 1/23/20 | ~$XX,XXX | ~$X,XXX | ~$XX,XXX | ~$X,XXX |
No Independent Expenditures
This committee has not made any independent expenditures for or against candidates or ballot measures.
Date | Contributor | Amount | |
---|---|---|---|
3/2/20 |
WLC Architects, Inc.
Berkeley, CA
|
~$X,XXX | |
3/2/20 |
Monica Lee
Castro Valley, CA
Attorney at Self
|
~$XXX | |
2/25/20 |
Choson Enterprises, Inc.
Castro Valley, CA
|
~$XXX | |
2/25/20 |
Shumi Ramen
Castro Valley, CA
|
~$XXX | |
2/23/20 |
Jessica Silverberg
Castro Valley, CA
HR Manager at San Mateo County
|
~$XXX | |
2/17/20 |
Castro Valley Schools Administrators Association
Castro Valley, CA
|
~$XXX | |
2/13/20 |
Chris McGuirk
Castro Valley, CA
Unknown at Unknown
|
~$XXX | |
2/12/20 |
Bill Quirk for Assembly 2020
Sacramento, CA
|
~$X,XXX | |
2/11/20 |
Bill Quirk for Assembly 2020
Sacramento, CA
|
~$X,XXX | |
2/11/20 |
Ellen O'Donnell
Castro Valley, CA
Communications at Self
|
~$XXX | |
2/10/20 |
California Teachers Association
Burlingame, CA
|
~$X,XXX | |
2/10/20 |
Thompson Builders Corporation
Novato, CA
|
~$X,XXX | |
2/10/20 |
Keenan & Associates
Torrance, CA
|
~$X,XXX | |
2/10/20 |
Sound & Signal, Inc.
Livermore, CA
|
~$XXX | |
2/10/20 |
Joseph & Ann Farias
Hayward, CA
School Administrator at Retired
|
~$XXX | |
2/10/20 |
Nate Miley for Supervisor
Oakland, CA
|
~$XXX | |
2/5/20 |
Greenwood & More, Inc.
Castro Valley, CA
|
~$XXX | |
2/4/20 |
Calstate Construction, Inc.
Fremont, CA
|
~$X,XXX | |
2/4/20 |
Hoi's Construction Inc.
San Francisco, CA
|
~$XXX | |
2/4/20 |
Southwest Construction & Property Management
South San Francisco, CA
|
~$XXX | |
2/4/20 |
Poniatowski, Leding & Parikh
Castro Valley, CA
|
~$XXX | |
2/3/20 |
Kelly Mogilefsky
Castro Valley, CA
unknown at unknown
|
~$XXX | |
2/3/20 |
Eric Wolske
Castro Valley, CA
Civil Engineer at Retired
|
~$XXX | |
2/1/20 |
Danielle Keil
Castro Valley, CA
Realtor at Self
|
~$XXX | |
1/29/20 |
Phillips & Phillips
Pleasanton, CA
|
~$X,XXX |
No Late Contributions Given
This committee has not given any late contributions (Form 497P2).
Form 460 Summary - Jul 01, 2020 to Dec 31, 2020
Contributions Received
Monetary Contributions | ~$XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XXX |
Expenditures Made
Payments Made | ~$XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX |
Accrued Expenses (Unpaid Bills) | ~$XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XXX |
Cash Statement
Beginning Cash Balance | ~$X,XXX |
Cash Receipts | ~$XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX |
Ending Cash Balance | ~$X,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on January 1, 2021
Form 460 Summary - Feb 16, 2020 to Jun 30, 2020
Contributions Received
Monetary Contributions | ~$X,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$X,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$X,XXX |
Expenditures Made
Payments Made | ~$XX,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XX,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$X,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XX,XXX |
Ending Cash Balance | ~$X,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XXX |
Filed on January 1, 2021
Form 460 Summary - Jan 19, 2020 to Feb 15, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$X,XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$X,XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$X,XXX |
Accrued Expenses (Unpaid Bills) | ~$XX,XXX |
Nonmonetary Adjustments | ~$X,XXX |
Total Expenditures Made | ~$XX,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$X,XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$XX,XXX |
Filed on February 19, 2020
Form 460 Summary - Jan 01, 2020 to Jan 18, 2020
Contributions Received
Monetary Contributions | ~$XX,XXX |
Loans Received | ~$XXX |
Subtotal Cash Contributions | ~$XX,XXX |
Nonmonetary Contributions | ~$XXX |
Total Contributions Received | ~$XX,XXX |
Expenditures Made
Payments Made | ~$XXX |
Loans Made | ~$XXX |
Subtotal Cash Payments | ~$XXX |
Accrued Expenses (Unpaid Bills) | ~$X,XXX |
Nonmonetary Adjustments | ~$XXX |
Total Expenditures Made | ~$X,XXX |
Cash Statement
Beginning Cash Balance | ~$XX,XXX |
Cash Receipts | ~$XX,XXX |
Miscellaneous Increases to Cash | ~$XXX |
Cash Payments | ~$XXX |
Ending Cash Balance | ~$XX,XXX |
Other Financial Items
Loan Guarantees Received | ~$XXX |
Cash Equivalents | ~$XXX |
Outstanding Debts | ~$X,XXX |
Filed on January 23, 2020
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | March 2, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | WLC Architects, Inc. |
Address: | Berkeley CA 94710 |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | March 2, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Monica Lee |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Attorney at Self |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | February 25, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Choson Enterprises, Inc. |
Address: | Castro Valley CA 94546 |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | February 25, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Shumi Ramen |
Address: | Castro Valley CA 94546 |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | February 23, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jessica Silverberg |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | HR Manager at San Mateo County |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | February 17, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Castro Valley Schools Administrators Association |
Address: | Castro Valley CA 94546 |
Late Contribution Details
Filing Information
Report Date: | March 3, 2020 |
Contribution Date: | February 13, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Chris McGuirk |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Unknown at Unknown |
Late Contribution Details
Filing Information
Report Date: | February 12, 2020 |
Contribution Date: | February 12, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Bill Quirk for Assembly 2020 |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | February 12, 2020 |
Contribution Date: | February 11, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Committee |
Name: | Bill Quirk for Assembly 2020 |
Address: | Sacramento CA 95815 |
Late Contribution Details
Filing Information
Report Date: | February 12, 2020 |
Contribution Date: | February 11, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ellen O'Donnell |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Communications at Self |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | California Teachers Association |
Address: | Burlingame CA 94010-0921 |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Thompson Builders Corporation |
Address: | Novato CA 94949 |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 10, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Keenan & Associates |
Address: | Torrance CA 90510 |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 10, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Sound & Signal, Inc. |
Address: | Livermore CA 94551 |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 10, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Joseph & Ann Farias |
Address: | Hayward CA 94541 |
Employment Information
Employment: | School Administrator at Retired |
Late Contribution Details
Filing Information
Report Date: | February 10, 2020 |
Contribution Date: | February 10, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Committee |
Name: | Nate Miley for Supervisor |
Address: | Oakland CA 94607 |
Late Contribution Details
Filing Information
Report Date: | February 5, 2020 |
Contribution Date: | February 5, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Greenwood & More, Inc. |
Address: | Castro Valley CA 94546 |
Late Contribution Details
Filing Information
Report Date: | February 5, 2020 |
Contribution Date: | February 4, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Calstate Construction, Inc. |
Address: | Fremont CA 94538 |
Late Contribution Details
Filing Information
Report Date: | February 5, 2020 |
Contribution Date: | February 4, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Hoi's Construction Inc. |
Address: | San Francisco CA 94124 |
Late Contribution Details
Filing Information
Report Date: | February 5, 2020 |
Contribution Date: | February 4, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Southwest Construction & Property Management |
Address: | South San Francisco CA 94083 |
Late Contribution Details
Filing Information
Report Date: | February 5, 2020 |
Contribution Date: | February 4, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Poniatowski, Leding & Parikh |
Address: | Castro Valley CA 94546 |
Late Contribution Details
Filing Information
Report Date: | February 5, 2020 |
Contribution Date: | February 3, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kelly Mogilefsky |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | unknown at unknown |
Late Contribution Details
Filing Information
Report Date: | February 5, 2020 |
Contribution Date: | February 3, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Eric Wolske |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Civil Engineer at Retired |
Late Contribution Details
Filing Information
Report Date: | February 5, 2020 |
Contribution Date: | February 1, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Danielle Keil |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Realtor at Self |
Late Contribution Details
Filing Information
Report Date: | January 30, 2020 |
Contribution Date: | January 29, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Phillips & Phillips |
Address: | Pleasanton CA 94588-3150 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Fagen, Friedman, & Fulfrost LLC |
Address: | Los Angeles CA 90048 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Clifton Sherwood |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Land Developer at Sherwood & Co |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Gary Howard |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Board Member at CVUSD |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Charles Reynes |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Teacher at CVUSD |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 27, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sherri Beetz |
Address: | Danville CA 94506 |
Employment Information
Employment: | HR Director at CVUSD |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 26, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ken Brown |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Marketing at Nvidia |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 24, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | DecoTech Systems, Inc. |
Address: | Walnut Creek CA 94596 |
Late Contribution Details
Filing Information
Report Date: | January 28, 2020 |
Contribution Date: | January 24, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Teachers Pension |
Address: | Oakdale CA 95361 |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | RGM Builders |
Address: | San Francisco CA 94123 |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 22, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | McGrath RentcorpDBA Mobile Modular Management Corp. |
Address: | Livermore CA 94551 |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 21, 2020 |
Amount: | ~$XX,XXX |
Contributor Details
Entity Type: | Other |
Name: | Richard G Bigelow Trust-1991 |
Address: | Castro Valley CA 94552 |
Late Contribution Details
Filing Information
Report Date: | January 22, 2020 |
Contribution Date: | January 21, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Community Playgrounds |
Address: | Vallejo CA 94589 |
Late Contribution Details
Filing Information
Report Date: | January 17, 2020 |
Contribution Date: | January 17, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jim Negri |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Education Consulting at Self |
Late Contribution Details
Filing Information
Report Date: | January 17, 2020 |
Contribution Date: | January 16, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Susie Passeggi |
Address: | Walnut Creek CA 94597 |
Employment Information
Employment: | Educator at CVUSD |
Late Contribution Details
Filing Information
Report Date: | January 17, 2020 |
Contribution Date: | January 15, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Bridget Galli |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Owner at Castro Valley Yoga |
Late Contribution Details
Filing Information
Report Date: | January 17, 2020 |
Contribution Date: | January 15, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Perry's Creative Promotions |
Address: | Castro Valley CA 94546 |
Late Contribution Details
Filing Information
Report Date: | January 17, 2020 |
Contribution Date: | January 14, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | 24-7 UK Soccer Academy |
Address: | Castro Valley CA 94546 |
Late Contribution Details
Filing Information
Report Date: | January 13, 2020 |
Contribution Date: | January 13, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Castro Valley Schools Administrators Association |
Address: | Castro Valley CA 94546 |
Late Contribution Details
Filing Information
Report Date: | January 13, 2020 |
Contribution Date: | January 13, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | Mailboxes 580 |
Address: | Castro Valley CA 94552 |
Late Contribution Details
Filing Information
Report Date: | January 13, 2020 |
Contribution Date: | January 13, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sean Steele |
Address: | San Leandro CA 94577 |
Employment Information
Employment: | Coach at Self |
Late Contribution Details
Filing Information
Report Date: | January 13, 2020 |
Contribution Date: | January 13, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dustin Gacherieu |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Administrator at CVUSD |
Late Contribution Details
Filing Information
Report Date: | January 13, 2020 |
Contribution Date: | January 13, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ralph Johnson |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Board Member at CVSAN |
Late Contribution Details
Filing Information
Report Date: | January 13, 2020 |
Contribution Date: | January 12, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Nicholas McMaster |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Administrator at CVUSD |
Late Contribution Details
Filing Information
Report Date: | January 13, 2020 |
Contribution Date: | January 12, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sharon Travers |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Assistant Principal at CVUSD |
Late Contribution Details
Filing Information
Report Date: | January 9, 2020 |
Contribution Date: | January 9, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | All County Flooring |
Address: | Benecia CA 94510 |
Late Contribution Details
Filing Information
Report Date: | January 7, 2020 |
Contribution Date: | January 7, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | King Consulting |
Address: | Sacramento CA 95817 |
Late Contribution Details
Filing Information
Report Date: | January 7, 2020 |
Contribution Date: | January 7, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Danielle Thompson |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | unknown at unknown |
Late Contribution Details
Filing Information
Report Date: | January 7, 2020 |
Contribution Date: | January 7, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Cara Jacobson |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Speech Therapist at St. Rose Hospital |
Late Contribution Details
Filing Information
Report Date: | January 6, 2020 |
Contribution Date: | January 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | US Energy Lighting Services |
Address: | Scottsdale AZ 85260 |
Late Contribution Details
Filing Information
Report Date: | January 6, 2020 |
Contribution Date: | January 6, 2020 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | JD General Construction |
Address: | Livermore CA 94551 |
Late Contribution Details
Filing Information
Report Date: | January 6, 2020 |
Contribution Date: | January 6, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | ALC Schools |
Address: | San Clemente CA 92673 |
Late Contribution Details
Filing Information
Report Date: | January 6, 2020 |
Contribution Date: | January 6, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dave Gibson |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Consultant at Self |
Late Contribution Details
Filing Information
Report Date: | January 6, 2020 |
Contribution Date: | January 6, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Janine Dictor |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | unknown at unknown |
Late Contribution Details
Filing Information
Report Date: | January 6, 2020 |
Contribution Date: | January 6, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Saunders |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | retired at retired |
Late Contribution Details
Filing Information
Report Date: | January 3, 2020 |
Contribution Date: | January 3, 2020 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Julie Bennett |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | unknown at Unkown |
Late Contribution Details
Filing Information
Report Date: | January 3, 2020 |
Contribution Date: | December 30, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jesse Hansen |
Address: | Pleasant Hill CA 94523 |
Employment Information
Employment: | Administrator at CVUSD |
Late Contribution Details
Filing Information
Report Date: | January 3, 2020 |
Contribution Date: | December 26, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sara Mascio |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Self at Self |
Late Contribution Details
Filing Information
Report Date: | January 3, 2020 |
Contribution Date: | December 23, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | The Speech Pathologists |
Address: | Walnut Creek CA 94598 |
Late Contribution Details
Filing Information
Report Date: | January 3, 2020 |
Contribution Date: | December 23, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Rachel Lunt |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Prof Services at Google |
Late Contribution Details
Filing Information
Report Date: | January 3, 2020 |
Contribution Date: | December 23, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ellen Low |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Structural Engineer at GFDS |
Late Contribution Details
Filing Information
Report Date: | January 3, 2020 |
Contribution Date: | December 20, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Helen Woo |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | PM at Roche |
Late Contribution Details
Filing Information
Report Date: | December 19, 2019 |
Contribution Date: | December 19, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Benchmark Inspection |
Address: | San Lorenzo CA 94580 |
Late Contribution Details
Filing Information
Report Date: | December 19, 2019 |
Contribution Date: | December 19, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Individual |
Name: | Parvin Ahmadi |
Address: | Fremont CA 94539 |
Employment Information
Employment: | Superintendent at CVUSD |
Late Contribution Details
Filing Information
Report Date: | December 19, 2019 |
Contribution Date: | December 19, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Ted Riche |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | PM at IBM |
Late Contribution Details
Filing Information
Report Date: | December 19, 2019 |
Contribution Date: | December 19, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Charity Hastings |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Administrator at CVUSD |
Late Contribution Details
Filing Information
Report Date: | December 19, 2019 |
Contribution Date: | December 19, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Justin Kemp |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | unknown at unknown |
Late Contribution Details
Filing Information
Report Date: | December 19, 2019 |
Contribution Date: | December 19, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Shannon Killebrew |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Restaurant at Self |
Late Contribution Details
Filing Information
Report Date: | December 19, 2019 |
Contribution Date: | December 19, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Sally Mao |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | unknown at unknown |
Late Contribution Details
Filing Information
Report Date: | December 19, 2019 |
Contribution Date: | December 19, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | April Wong |
Address: | Berkeley CA 94707 |
Employment Information
Employment: | Administrator at CVUSD |
Late Contribution Details
Filing Information
Report Date: | December 19, 2019 |
Contribution Date: | December 19, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Frank Melon |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Board Member at EBMUD |
Late Contribution Details
Filing Information
Report Date: | December 19, 2019 |
Contribution Date: | December 19, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Dan Willits |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | President at Direct Sales Corp |
Late Contribution Details
Filing Information
Report Date: | December 18, 2019 |
Contribution Date: | December 18, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | DSK LLP |
Address: | San Francisco CA 94103 |
Late Contribution Details
Filing Information
Report Date: | December 18, 2019 |
Contribution Date: | December 18, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Cumiskey Construction Corp |
Address: | San Francisco CA 94127 |
Late Contribution Details
Filing Information
Report Date: | December 18, 2019 |
Contribution Date: | December 18, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Kim Le |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Software Engineer at Wells Fargo |
Late Contribution Details
Filing Information
Report Date: | December 18, 2019 |
Contribution Date: | December 18, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Robin Olivier |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | retired at retired |
Late Contribution Details
Filing Information
Report Date: | December 18, 2019 |
Contribution Date: | December 18, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Janice Friesen |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | retired at retired |
Late Contribution Details
Filing Information
Report Date: | December 18, 2019 |
Contribution Date: | December 13, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Misa Trotman |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Social Work at FP |
Late Contribution Details
Filing Information
Report Date: | December 18, 2019 |
Contribution Date: | December 11, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Jason Reimann |
Address: | Oakland CA 94607 |
Employment Information
Employment: | Educator at CVUSD |
Late Contribution Details
Filing Information
Report Date: | December 18, 2019 |
Contribution Date: | December 10, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Other |
Name: | CalCo Fence Inc. |
Address: | Livermore CA 94551 |
Late Contribution Details
Filing Information
Report Date: | December 9, 2019 |
Contribution Date: | December 9, 2019 |
Amount: | ~$X,XXX |
Contributor Details
Entity Type: | Other |
Name: | Castro Valley Teachers Association |
Address: | San Leandro CA 94578 |
Late Contribution Details
Filing Information
Report Date: | December 9, 2019 |
Contribution Date: | December 3, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Tina Sachs |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Finance at Kahn Academy |
Late Contribution Details
Filing Information
Report Date: | December 9, 2019 |
Contribution Date: | December 3, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Mary Leong |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Sales at Eli Lilly |
Late Contribution Details
Filing Information
Report Date: | December 9, 2019 |
Contribution Date: | December 2, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Suresh Bhat |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | CFO at Hewlett Foundation |
Late Contribution Details
Filing Information
Report Date: | December 9, 2019 |
Contribution Date: | December 2, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Michael Kusiak |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Higher Ed at University of California |
Late Contribution Details
Filing Information
Report Date: | December 9, 2019 |
Contribution Date: | December 2, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Hanh Yu |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Chief Learning Officer at The California Endowment |
Late Contribution Details
Filing Information
Report Date: | December 9, 2019 |
Contribution Date: | December 2, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Pam Bovyer |
Address: | Castro Valley CA 94546 |
Employment Information
Employment: | Retired at CalSTRS |
Late Contribution Details
Filing Information
Report Date: | December 9, 2019 |
Contribution Date: | November 26, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Todd Anglin |
Address: | Hayward CA 94541 |
Employment Information
Employment: | Agent at Anglin Insurance |
Late Contribution Details
Filing Information
Report Date: | December 9, 2019 |
Contribution Date: | November 25, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | Tina Sachs |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Finance at Kahn Academy |
Late Contribution Details
Filing Information
Report Date: | December 9, 2019 |
Contribution Date: | November 25, 2019 |
Amount: | ~$XXX |
Contributor Details
Entity Type: | Individual |
Name: | John Sachs |
Address: | Castro Valley CA 94552 |
Employment Information
Employment: | Software at Redis Labs |